Company NameBiercraft Ltd
DirectorsNicholas James Trower and Luke Adam Wilson
Company StatusActive
Company Number08244509
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Nicholas James Trower
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Coopersale Road
Hackney
E9 6AU
Secretary NameMrs Mary Fiona McLeod
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 Coopersale Road
Hackney
E9 6AU
Director NameMr Luke Adam Wilson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(11 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Coopersale Road
Hackney
E9 6AU
Director NameMr Ben Jon Michael Henshaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2020)
RoleDirector Wine Importer
Country of ResidenceUnited Kingdom
Correspondence Address7 Beverstone Road
London
SW2 5AL

Location

Registered Address53 Coopersale Road
Hackney
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Shareholders

1 at £1Nicholas James Trower
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455
Current Liabilities£125,703

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

11 October 2019Delivered on: 14 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 March 2024Memorandum and Articles of Association (15 pages)
26 March 2024Change of share class name or designation (2 pages)
26 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
20 March 2024Change of details for Mr Nicholas James Trower as a person with significant control on 12 March 2024 (2 pages)
20 March 2024Registration of charge 082445090002, created on 12 March 2024 (41 pages)
20 March 2024Notification of Bb10 Holdings Limited as a person with significant control on 12 March 2024 (2 pages)
20 March 2024Appointment of Mr Luke Adam Wilson as a director on 12 March 2024 (2 pages)
20 March 2024Statement of capital following an allotment of shares on 12 March 2024
  • GBP 172
(3 pages)
25 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
18 July 2022Notification of Nicholas James Trower as a person with significant control on 6 April 2016 (2 pages)
15 July 2022Withdrawal of a person with significant control statement on 15 July 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
19 August 2021Sub-division of shares on 4 August 2021 (4 pages)
18 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Memorandum and Articles of Association (28 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 November 2020Second filing of Confirmation Statement dated 15 October 2020 (7 pages)
28 October 202015/10/20 Statement of Capital gbp 86.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.11.2020.
(6 pages)
24 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2020Purchase of own shares. (3 pages)
3 August 2020Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 86
(4 pages)
7 July 2020Termination of appointment of Ben Jon Michael Henshaw as a director on 29 June 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
14 October 2019Registration of charge 082445090001, created on 11 October 2019 (24 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 October 2018Second filing of Confirmation Statement dated 09/10/2016 (7 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2017Statement of capital following an allotment of shares on 27 July 2016
  • GBP 101.00
(4 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2017Statement of capital following an allotment of shares on 27 July 2016
  • GBP 101.00
(4 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
30 December 2016Appointment of Benedict Jon Michael Henshaw as a director on 27 July 2016 (3 pages)
30 December 2016Appointment of Benedict Jon Michael Henshaw as a director on 27 July 2016 (3 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 201609/10/16 Statement of Capital gbp 101.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 31/10/2018.
(6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Director's details changed for Mr Nicholas James Trower on 1 June 2013 (2 pages)
10 October 2013Director's details changed for Mr Nicholas James Trower on 1 June 2013 (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)